Search icon

BRYAN BANTRY INC.

Company Details

Name: BRYAN BANTRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2004 (21 years ago)
Entity Number: 3087928
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 119 WEST 57TH STREET SUITE 300, 104 WEST END AVE, New York, NY, United States, 10019
Principal Address: 119 WEST 57TH STREET SUITE 300, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRYAN BANTRY INC. DOS Process Agent 119 WEST 57TH STREET SUITE 300, 104 WEST END AVE, New York, NY, United States, 10019

Chief Executive Officer

Name Role Address
BRYAN BANTRY Chief Executive Officer 119 WEST 57TH STREET SUITE 300, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
201523913
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-19 2024-08-19 Address 119 WEST 57TH STREET SUITE 300, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-08-19 Address 119 WEST 57TH STREET SUITE 400, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-03-16 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-16 2023-03-16 Address 119 WEST 57TH STREET SUITE 400, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-03-16 2024-08-19 Address 119 WEST 57TH STREET SUITE 400, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240819000033 2024-08-19 BIENNIAL STATEMENT 2024-08-19
230316003204 2023-03-16 BIENNIAL STATEMENT 2022-08-01
200805061383 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180802006603 2018-08-02 BIENNIAL STATEMENT 2018-08-01
140804006404 2014-08-04 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
140000.00
Total Face Value Of Loan:
140000.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-10900.00
Total Face Value Of Loan:
139100.00
Date:
2011-09-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1600000.00
Total Face Value Of Loan:
1600000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
139100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
140251.44
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140000
Current Approval Amount:
140000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
141057.78

Date of last update: 29 Mar 2025

Sources: New York Secretary of State